UKBizDB.co.uk

ACCESS HOUSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Access Housing Limited. The company was founded 16 years ago and was given the registration number 06340939. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ACCESS HOUSING LIMITED
Company Number:06340939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2007
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 January 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 January 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director05 March 2018Active
5 Cavan Place, Nugents Park, Hatch End, HA5 4YH

Secretary13 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 2007Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director12 January 2018Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director13 August 2007Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director25 April 2014Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director23 March 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 2007Active

People with Significant Control

National Care Group Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westward Capital Holdings Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:Suite 22, The Globe Centre, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farouk Rajabally Manji
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Kenyan
Country of residence:Kenya
Address:P.O. Box, 43087-00100, Nairobi, Kenya,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Umeshaffi Farouk Manji
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:Canadian
Country of residence:Kenya
Address:P. O Box, 43087-00100, Nairobi, Kenya,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Raziya Naushad Merali Dewji
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Kenyan
Country of residence:Kenya
Address:P.O Box, 80214-80100, Mombasa, Kenya,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naushad Sultanali Merali Dewji
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Kenyan
Country of residence:Kenya
Address:P.O Box, 80214-80100, Mombasa, Kenya,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iqbal Ismail
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Citibase 42-44, Clarendon Road, Watford, WD17 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shabbir Merali
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Citibase 42-44, Clarendon Road, Watford, WD17 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-05Dissolution

Dissolution application strike off company.

Download
2022-08-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-20Capital

Capital statement capital company with date currency figure.

Download
2022-07-20Capital

Legacy.

Download
2022-07-20Insolvency

Legacy.

Download
2022-07-20Resolution

Resolution.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Change account reference date company previous shortened.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.